Search icon

BROOKLYN WINDOW & DOOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN WINDOW & DOOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1987 (38 years ago)
Entity Number: 1212309
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1889 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKLYN WINDOW & DOOR CORP. DOS Process Agent 1889 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MICHAEL TELLONE Chief Executive Officer 1889 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
112917784
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 1889 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address 185 30TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250417004005 2025-04-17 BIENNIAL STATEMENT 2025-04-17
210120060497 2021-01-20 BIENNIAL STATEMENT 2019-10-01
180928000035 2018-09-28 ANNULMENT OF DISSOLUTION 2018-09-28
DP-2246317 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
B575938-2 1987-12-08 CERTIFICATE OF AMENDMENT 1987-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
225894 PL VIO INVOICED 1995-02-13 300 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-208425.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
208425.00
Total Face Value Of Loan:
208425.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$208,425
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,163.47
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $208,425

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 627-3448
Add Date:
2007-02-21
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State